Company NameTX Commercial Services Limited
DirectorsMichael Anthony Duffy and Catherine Mary Duffy
Company StatusActive
Company Number04718633
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael Anthony Duffy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameMichael Anthony Duffy
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleSurveyor
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMrs Catherine Mary Duffy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(10 years after company formation)
Appointment Duration11 years, 1 month
RoleMidwife
Country of ResidenceEngland
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMary Duffy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Wandford Street
Rusholme
Manchester
M14 7WW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.txcomm.co.uk

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£32,671
Cash£35,040
Current Liabilities£18,578

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

8 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
13 April 2016Particulars of variation of rights attached to shares (2 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Statement of company's objects (2 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Particulars of variation of rights attached to shares (2 pages)
18 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Secretary's details changed for Michael Anthony Duffy on 31 March 2014 (1 page)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Secretary's details changed for Michael Anthony Duffy on 31 March 2014 (1 page)
2 May 2014Director's details changed for Catherine Mary Duffy on 31 March 2014 (2 pages)
2 May 2014Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014 (1 page)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Director's details changed for Michael Anthony Duffy on 31 March 2014 (2 pages)
2 May 2014Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014 (1 page)
2 May 2014Director's details changed for Catherine Mary Duffy on 31 March 2014 (2 pages)
2 May 2014Director's details changed for Michael Anthony Duffy on 31 March 2014 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Termination of appointment of Mary Duffy as a director (2 pages)
10 June 2013Termination of appointment of Mary Duffy as a director (2 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 April 2013Appointment of Catherine Mary Duffy as a director (3 pages)
24 April 2013Appointment of Catherine Mary Duffy as a director (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 April 2010Director's details changed for Michael Anthony Duffy on 1 April 2010 (2 pages)
17 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Michael Anthony Duffy on 1 April 2010 (2 pages)
17 April 2010Director's details changed for Michael Anthony Duffy on 1 April 2010 (2 pages)
17 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 April 2010Secretary's details changed for Michael Anthony Duffy on 1 April 2010 (1 page)
17 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Mary Duffy on 1 April 2010 (2 pages)
17 April 2010Director's details changed for Mary Duffy on 1 April 2010 (2 pages)
17 April 2010Secretary's details changed for Michael Anthony Duffy on 1 April 2010 (1 page)
17 April 2010Director's details changed for Mary Duffy on 1 April 2010 (2 pages)
17 April 2010Secretary's details changed for Michael Anthony Duffy on 1 April 2010 (1 page)
16 January 2010Registered office address changed from 29 Pendlebury Road, Gatley Cheadle Cheshire Sk8-4Bu on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 29 Pendlebury Road, Gatley Cheadle Cheshire Sk8-4Bu on 16 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 01/04/09; full list of members (3 pages)
11 May 2009Return made up to 01/04/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 May 2007Return made up to 01/04/07; no change of members (7 pages)
4 May 2007Return made up to 01/04/07; no change of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Return made up to 01/04/06; full list of members (7 pages)
12 April 2006Return made up to 01/04/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 01/04/05; full list of members (7 pages)
30 March 2005Return made up to 01/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 May 2004Return made up to 01/04/04; full list of members (7 pages)
4 May 2004Return made up to 01/04/04; full list of members (7 pages)
2 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
1 April 2003Incorporation (13 pages)
1 April 2003Incorporation (13 pages)